- Company Overview for GLOTEL MANAGED SERVICES LTD. (03220361)
- Filing history for GLOTEL MANAGED SERVICES LTD. (03220361)
- People for GLOTEL MANAGED SERVICES LTD. (03220361)
- Charges for GLOTEL MANAGED SERVICES LTD. (03220361)
- More for GLOTEL MANAGED SERVICES LTD. (03220361)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Mar 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Dec 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Dec 2010 | DS01 | Application to strike the company off the register | |
10 Aug 2010 | AR01 |
Annual return made up to 29 July 2010 with full list of shareholders
Statement of capital on 2010-08-10
|
|
09 Aug 2010 | CH03 | Secretary's details changed for Mr Timothy Briant on 29 July 2010 | |
09 Aug 2010 | CH01 | Director's details changed for Mr Peter William Searle on 29 July 2010 | |
09 Aug 2010 | CH01 | Director's details changed for Mr Neil Martin on 29 July 2010 | |
05 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
10 Feb 2010 | AD02 | Register inspection address has been changed | |
27 Aug 2009 | AA | Full accounts made up to 31 December 2008 | |
10 Jul 2009 | 363a | Return made up to 30/06/09; full list of members | |
15 Jan 2009 | 288b | Appointment Terminated Director andrew baker | |
06 Nov 2008 | 288b | Appointment Terminated Director peter darraugh | |
06 Nov 2008 | 288b | Appointment Terminated Secretary gavin tagg | |
05 Nov 2008 | 288a | Director appointed neil thomas george martin | |
05 Nov 2008 | 288a | Secretary appointed timothy briant | |
17 Oct 2008 | AA | Full accounts made up to 31 December 2007 | |
14 Jul 2008 | 363s | Return made up to 30/06/08; no change of members | |
21 Apr 2008 | 288c | Director's Change of Particulars / peter searle / 17/04/2008 / HouseName/Number was: , now: 7; Street was: 6 martineau drive, now: montague road; Area was: st margarets, now: ; Post Town was: twickenham, now: richmond; Region was: middlesex, now: surrey; Post Code was: TW1 1PZ, now: TW10 6QW | |
14 Apr 2008 | 225 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 | |
28 Oct 2007 | AA | Full accounts made up to 31 March 2007 | |
18 Sep 2007 | 363s | Return made up to 30/06/07; no change of members | |
10 Aug 2007 | 287 | Registered office changed on 10/08/07 from: bridge house 63-65 north wharf road paddington london greater london W2 1LA | |
07 Aug 2007 | 288b | Secretary resigned | |
07 Aug 2007 | 288b | Director resigned |